Advanced company searchLink opens in new window

JD SPORTS FASHION PLC

Company number 01888425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2014 CH01 Director's details changed for Mr Barry Colin Bown on 11 February 2014
01 Oct 2013 TM01 Termination of appointment of Colin Archer as a director
01 Oct 2013 MISC Section 519
19 Jul 2013 AA Group of companies' accounts made up to 2 February 2013
09 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jun 2013 AR01 Annual return made up to 7 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
26 Oct 2012 AP01 Appointment of Mr Martin William Oliver Davies as a director
17 Oct 2012 TM01 Termination of appointment of Christopher Bird as a director
18 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/09/2012
25 Jul 2012 AA Group of companies' accounts made up to 28 January 2012
09 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jun 2012 AR01 Annual return made up to 7 June 2012 no member list
05 Dec 2011 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE
07 Jul 2011 CC04 Statement of company's objects
29 Jun 2011 AA Group of companies' accounts made up to 29 January 2011
29 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
04 Sep 2010 CH01 Director's details changed for Mr Peter Allan Cowgill on 1 September 2010
13 Jul 2010 CH01 Director's details changed for Mr Peter Allan Cowgill on 1 October 2009
13 Jul 2010 CH01 Director's details changed for Mr Barry Colin Bown on 1 October 2009
29 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
22 Jun 2010 AA Group of companies' accounts made up to 31 January 2010
22 Jun 2010 MEM/ARTS Memorandum and Articles of Association
22 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 May 2010 AP01 Appointment of Andrew Marvin Leslie as a director